DENNIS JOHNS SERVICE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Peter Andrew Andrews on 2025-01-12

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Ian Richard Morgan on 2025-01-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Director's details changed for Mr Kristopher Adams on 2022-07-23

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

23/12/2323 December 2023 Change of details for Mr Timothy John Whiley as a person with significant control on 2023-04-22

View Document

20/12/2320 December 2023 Purchase of own shares.

View Document

20/12/2320 December 2023 Cancellation of shares. Statement of capital on 2023-04-22

View Document

06/06/236 June 2023 Appointment of Mr Peter Andrew Andrews as a director on 2023-05-15

View Document

06/06/236 June 2023 Appointment of Mr Ian Richard Morgan as a director on 2023-05-15

View Document

09/05/239 May 2023 Termination of appointment of Victor Glenn Adams as a director on 2023-04-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Timothy John Whiley on 2023-02-08

View Document

01/03/231 March 2023 Director's details changed for Mr Kristopher Adams on 2023-02-08

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

21/02/2321 February 2023 Termination of appointment of Charles Blades Stirling as a director on 2023-02-06

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

13/05/2213 May 2022 Cancellation of shares. Statement of capital on 2022-04-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Second filing to change the details of Timothy John Whiley as a person with significant control

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

02/03/212 March 2021 Change of details for Mr Timothy John Whiley as a person with significant control on 2021-02-17

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WHILEY / 17/02/2021

View Document

09/10/209 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2020

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN WHILEY

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR KRISTOPHER ADAMS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 1002

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 94 RENDLESHAM ROAD CLAPTON LONDON E5 8PA

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GLENN ADAMS / 10/05/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHILEY

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHILEY

View Document

06/07/156 July 2015 11/06/15 STATEMENT OF CAPITAL GBP 1004.00

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

14/06/1314 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 1003.00

View Document

14/06/1314 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 1002.00

View Document

14/06/1314 June 2013 ADOPT ARTICLES 16/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

30/07/1230 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 987.00

View Document

30/07/1230 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 588.00

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR CHARLES BLADES STIRLING

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN WHILEY

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR VICTOR ADAMS

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MR TIMOTHY WHILEY

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company